I STOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from 264 Wakefield Road Earlsheaton Dewsbury WF12 8AN England to Bezier Balne Lane Wakefield WF2 0DH on 2024-08-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Registered office address changed from Bezier Building, Balne Lane, Wakefield WF2 0DF England to 264 Wakefield Road Earlsheaton Dewsbury WF12 8AN on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Ruksana Bibi as a director on 2023-01-01

View Document

08/11/238 November 2023 Appointment of Mr Shahid Khan as a director on 2023-01-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Registered office address changed from Bezier Building, Balne Lane, Wake Field WF2 0DF England to Bezier Building, Balne Lane, Wakefield WF2 0DF on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from Unit C4F 511 Bradford Road Victoria Mills Batley WF17 8LL England to Bezier Building, Balne Lane, Wake Field WF2 0DF on 2023-05-17

View Document

04/05/234 May 2023 Appointment of Mrs Ruksana Bibi as a director on 2022-06-01

View Document

04/05/234 May 2023 Termination of appointment of Shahid Khan as a director on 2022-06-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Unit C15a Victoria Mills 511 Bradford Road Batley WF17 8LL England to Unit C4F 511 Bradford Road Victoria Mills Batley WF17 8LL on 2022-01-11

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/05/201 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company